Entity Name: | SUNSHINE ROSA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNSHINE ROSA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Dec 2017 (7 years ago) |
Document Number: | L05000002868 |
FEI/EIN Number |
202332605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 742 NE 79 ST, MIAMI, FL, 33138 |
Address: | 742 NE 79 ST, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAROSA ISABEL | Managing Member | 742 NE 79 ST, MIAMI, FL, 33138 |
DAROSA AMELIA | Managing Member | 742 NE 79 ST, MIAMI, FL, 33138 |
Da Rosa Rose M | Auth | 3060 N Haussen Ct, Chicago, IL, 60618 |
DAROSA ISABEL | Agent | 742 NE 79 ST, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-12-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-08 | 742 NE 79 ST, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-08 | DAROSA, ISABEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000507835 | TERMINATED | 1000000223609 | DADE | 2011-07-12 | 2031-08-10 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-26 |
NAME RELEASE REVOCATION | 2017-12-11 |
REINSTATEMENT | 2017-12-08 |
ANNUAL REPORT | 2008-05-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State